Reef Academy Limited BILLERICAY


Reef Academy Limited is a private limited company situated at Lakeview House, 4 Woodbrook Crescent, Billericay CM12 0EQ. Its total net worth is estimated to be 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-04-18, this 7-year-old company is run by 3 directors.
Director Alain P., appointed on 01 October 2020. Director Robert M., appointed on 01 October 2020. Director Alex J., appointed on 18 April 2017.
The company is officially classified as "activities of sport clubs" (SIC: 93120). According to official data there was a name change on 2021-10-15 and their previous name was Punchstrong Academy Limited.
The latest confirmation statement was sent on 2023-04-17 and the deadline for the following filing is 2024-05-01. Furthermore, the annual accounts were filed on 31 March 2022 and the next filing is due on 29 December 2023.

Reef Academy Limited Address / Contact

Office Address Lakeview House
Office Address2 4 Woodbrook Crescent
Town Billericay
Post code CM12 0EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10727912
Date of Incorporation Tue, 18th Apr 2017
Industry Activities of sport clubs
End of financial Year 29th March
Company age 7 years old
Account next due date Fri, 29th Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Alain P.

Position: Director

Appointed: 01 October 2020

Robert M.

Position: Director

Appointed: 01 October 2020

Alex J.

Position: Director

Appointed: 18 April 2017

Mharie H.

Position: Director

Appointed: 01 October 2020

Resigned: 31 May 2023

Neil J.

Position: Director

Appointed: 18 April 2017

Resigned: 25 March 2019

People with significant control

The list of PSCs who own or have control over the company consists of 6 names. As BizStats found, there is Robert M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Alain P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alexander J., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert M.

Notified on 31 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alain P.

Notified on 31 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alexander J.

Notified on 31 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alex J.

Notified on 18 April 2017
Nature of control: 25-50% shares

Neil J.

Notified on 18 April 2017
Ceased on 31 May 2023
Nature of control: 25-50% shares

Alexander J.

Notified on 25 March 2019
Ceased on 1 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Punchstrong Academy October 15, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2037808 46313 2026 7186 032
Current Assets9818418 46323 66235 52033 321
Debtors77861 10 46028 80227 289
Net Assets Liabilities -2 582173-21819 51022 745
Other Debtors8661 10 46028 80227 289
Property Plant Equipment54040572715 03213 856 
Other
Accumulated Depreciation Impairment Property Plant Equipment1803155583 0647 22411 108
Average Number Employees During Period221344
Bank Borrowings Overdrafts   4 6863 727983
Creditors2 7643 8289 0004 6863 72716 785
Increase From Depreciation Charge For Year Property Plant Equipment1801352432 5064 1603 884
Net Current Assets Liabilities-1 783-2 987-537-10 56412 18316 536
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid100100100100100100
Number Shares Issued Specific Share Issue100     
Other Creditors2 7643 8289 00033 24718 35310 857
Other Taxation Social Security Payable    2 0203 195
Par Value Share111111
Property Plant Equipment Gross Cost7207201 28518 09621 08022 161
Provisions For Liabilities Balance Sheet Subtotal  17 2 8022 100
Total Additions Including From Business Combinations Property Plant Equipment720 56516 8112 9841 081
Total Assets Less Current Liabilities-1 243-2 5821904 46826 03927 589
Trade Creditors Trade Payables   6652 0051 750
Trade Debtors Trade Receivables692     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
Free Download (10 pages)

Company search